Background WavePink WaveYellow Wave

WALSALL SOCIETY FOR THE BLIND LIMITED (03674948)

WALSALL SOCIETY FOR THE BLIND LIMITED (03674948) is an active UK company. incorporated on 27 November 1998. with registered office in West Midlands. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. WALSALL SOCIETY FOR THE BLIND LIMITED has been registered for 27 years. Current directors include CLIFFT, Timothy, COOKE, John, HARRIS, Julie and 4 others.

Company Number
03674948
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 1998
Age
27 years
Address
Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLIFFT, Timothy, COOKE, John, HARRIS, Julie, ISMAIL-EL-BANNA, Amara Leyya, MEERE, Richard, NEAL, Stephanie Jane, SMITH, David
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL SOCIETY FOR THE BLIND LIMITED

WALSALL SOCIETY FOR THE BLIND LIMITED is an active company incorporated on 27 November 1998 with the registered office located in West Midlands. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. WALSALL SOCIETY FOR THE BLIND LIMITED was registered 27 years ago.(SIC: 88100)

Status

active

Active since 27 years ago

Company No

03674948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 27 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Hawley House 11 Hatherton Road Walsall West Midlands, WS1 1XS,

Timeline

44 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Mar 16
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Feb 26
0
Funding
29
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

REED, Amanda

Active
Hatherton Road, West MidlandsWS1 1XS
Secretary
Appointed 22 May 2006

CLIFFT, Timothy

Active
Ingram Road, WalsallWS3 3AA
Born May 1966
Director
Appointed 21 Nov 2024

COOKE, John

Active
Hatherton Road, West MidlandsWS1 1XS
Born August 1948
Director
Appointed 01 Feb 1999

HARRIS, Julie

Active
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born January 1954
Director
Appointed 19 Nov 2009

ISMAIL-EL-BANNA, Amara Leyya

Active
Hatherton Road, West MidlandsWS1 1XS
Born March 1990
Director
Appointed 11 Sept 2023

MEERE, Richard

Active
Hatherton Road, West MidlandsWS1 1XS
Born October 1946
Director
Appointed 07 Feb 2000

NEAL, Stephanie Jane

Active
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born September 1966
Director
Appointed 25 Nov 2025

SMITH, David

Active
Hatherton Road, West MidlandsWS1 1XS
Born November 1948
Director
Appointed 01 Feb 1999

SIDLEY, Arthur Vincent

Resigned
Lexington Cottage 16 Easthope Road, BroseleyTF12 5QP
Secretary
Appointed 27 Nov 1998
Resigned 31 Jul 2000

SMITH, David

Resigned
243 Lichfield Road, WalsallWS9 9PB
Secretary
Appointed 19 Aug 2005
Resigned 22 May 2006

WEAVER, Teresa Cherry

Resigned
Barnfield, EssingtonWV11 2AA
Secretary
Appointed 01 Aug 2000
Resigned 19 Aug 2005

ANDREWS, Katharine Lindsay

Resigned
Wentworth Cottage, Sutton ColdfieldB74 2SD
Born August 1952
Director
Appointed 10 Nov 2003
Resigned 19 May 2015

BARTON, Malcolm Thomas, Councillor

Resigned
107 Remington Road, WalsallWS2 7EF
Born October 1930
Director
Appointed 01 Mar 2004
Resigned 28 Nov 2013

CARTER, Frederick

Resigned
Broad Lane Gardens, WalsallWS3 2JZ
Born May 1933
Director
Appointed 20 Nov 2008
Resigned 14 Sept 2012

ELLIOTT, Amanda Michelle

Resigned
Bennett Road, Sutton ColdfieldB74 4TH
Born January 1980
Director
Appointed 25 Jun 2012
Resigned 05 Jun 2020

GRIFFIN, Geoffrey John

Resigned
The Manor, Sutton ColdfieldB73 6ER
Born February 1943
Director
Appointed 27 Nov 1998
Resigned 23 Mar 2000

GRIFFITHS, Malcolm Lloyd

Resigned
60 Skip Lane, WalsallWS5 3LP
Born September 1947
Director
Appointed 01 Feb 1999
Resigned 07 Nov 2002

HAWLEY, Charles John

Resigned
Bellamour Way, RugeleyWS15 3JW
Born February 1965
Director
Appointed 01 Feb 1999
Resigned 10 May 2000

HODGSON, Michael, Dr

Resigned
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born March 1966
Director
Appointed 20 Nov 2009
Resigned 22 Feb 2016

MACE, Dennis James

Resigned
32 Herbert Road, WalsallWS9 8JR
Born April 1936
Director
Appointed 14 May 2001
Resigned 19 Jan 2012

MERCHANT, Kevin

Resigned
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born November 1957
Director
Appointed 16 Jul 2016
Resigned 20 Nov 2025

MERCHANT, Kevin

Resigned
112 Saint Johns Road, WalsallWS3 4EZ
Born November 1957
Director
Appointed 01 Feb 1999
Resigned 16 Nov 2009

METCALF, Roger

Resigned
33 Somerset Road, WalsallWS4 2DW
Born June 1939
Director
Appointed 07 Feb 2000
Resigned 31 Mar 2003

PERCOX, Lisa Anne

Resigned
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born March 1974
Director
Appointed 20 Nov 2009
Resigned 02 Jan 2013

PILBEAM, Patricia Kathleen

Resigned
20 Penderel Street, BloxwhichWS3 3DX
Born January 1950
Director
Appointed 19 Nov 2001
Resigned 20 Aug 2004

SHORE, Laurence

Resigned
Hatherton Road, West MidlandsWS1 1XS
Born November 1961
Director
Appointed 17 Feb 2020
Resigned 30 Sept 2024

SIYAN, Baljeet Singh

Resigned
Hatherton Road, West MidlandsWS1 1XS
Born June 1979
Director
Appointed 11 Sept 2023
Resigned 21 Nov 2024

SMITH, Elizabeth

Resigned
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born June 1949
Director
Appointed 28 Nov 2013
Resigned 03 Nov 2024

STANLEY, Margaret Lucy

Resigned
254 Lichfield Road, WalsallWS4 1SA
Born June 1928
Director
Appointed 01 Feb 1999
Resigned 16 Nov 2015

THOMPSON, Rex

Resigned
37 Webster Road, WillenhallWV13 1BL
Born September 1933
Director
Appointed 19 Nov 2001
Resigned 08 Mar 2016

WHITEHOUSE, Jacqueline

Resigned
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born June 1971
Director
Appointed 28 Nov 2013
Resigned 05 Jul 2017

Persons with significant control

15

8 Active
7 Ceased

Mrs Stephanie Jane Neal

Active
Hatherton Road, WalsallWS1 1XS
Born September 1966

Nature of Control

Significant influence or control
Notified 20 Nov 2025

Mr Timothy Clifft

Active
Ingram Road, WalsallWS3 3AA
Born May 1966

Nature of Control

Significant influence or control
Notified 21 Nov 2024

Mr Baljeet Singh Siyan

Ceased
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born June 1979

Nature of Control

Significant influence or control
Notified 11 Sept 2023
Ceased 21 Nov 2024

Ms Amara Ismail

Ceased
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born March 1990

Nature of Control

Significant influence or control
Notified 11 Sept 2023
Ceased 16 Nov 2023

Mrs Amara Leyya Ismail- El-Banna

Active
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born March 1990

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 11 Aug 2023

Mr Laurence Shore

Ceased
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born November 1961

Nature of Control

Significant influence or control
Notified 17 Feb 2020
Ceased 30 Sept 2024

Mr Kevin Merchant

Ceased
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born November 1957

Nature of Control

Significant influence or control
Notified 16 Jul 2016
Ceased 20 Nov 2025

Mrs Elizabeth Smith

Ceased
Hatherton Road, West MidlandsWS1 1XS
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2024

Mrs Amanda Michelle Elliott

Ceased
11 Hatherton Road, WalsallWS1 1XS
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mrs Jacqueline Whitehouse

Ceased
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2017

Mrs Amanda Jane Reed

Active
Hatherton Road, West MidlandsWS1 1XS
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Smith

Active
Hatherton Road, West MidlandsWS1 1XS
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Cooke

Active
Hatherton Road, West MidlandsWS1 1XS
Born August 1948

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016

Miss Julie Harris

Active
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Meere

Active
Hawley House 11 Hatherton Road, West MidlandsWS1 1XS
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
6 March 2026
AAMDAAMD
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2000
AAAnnual Accounts
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
225Change of Accounting Reference Date
Incorporation Company
27 November 1998
NEWINCIncorporation